FORTY NINE C.H.R. LTD.
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 3DZ
Company number 03710613
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address SUITE 2 RAUTER HOUSE SYBRON WAY, JARVIS BROOK, CROWBOROUGH, EAST SUSSEX, UNITED KINGDOM, TN6 3DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 26 October 2016. The most likely internet sites of FORTY NINE C.H.R. LTD. are www.fortyninechr.co.uk, and www.forty-nine-c-h-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Forty Nine C H R Ltd is a Private Limited Company. The company registration number is 03710613. Forty Nine C H R Ltd has been working since 10 February 1999. The present status of the company is Active. The registered address of Forty Nine C H R Ltd is Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex United Kingdom Tn6 3dz. The company`s financial liabilities are £2.1k. It is £-0.77k against last year. The cash in hand is £0.9k. It is £0.39k against last year. . QUAST, Oliver is a Secretary of the company. DICKENS, Lucy Georgina is a Director of the company. HEPKE, Nanna is a Director of the company. QUAST, Oliver is a Director of the company. WATSON, Miranda Jane is a Director of the company. Secretary ADDISON, Hilary Mary has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADDISON, Hilary Mary has been resigned. Director ADLER, Benjamin has been resigned. Director FAWCETT, Benjamin John has been resigned. The company operates in "Residents property management".


forty nine c.h.r. Key Finiance

LIABILITIES £2.1k
-27%
CASH £0.9k
+76%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
QUAST, Oliver
Appointed Date: 16 August 2001

Director
DICKENS, Lucy Georgina
Appointed Date: 06 April 2004
58 years old

Director
HEPKE, Nanna
Appointed Date: 20 December 1999
59 years old

Director
QUAST, Oliver
Appointed Date: 20 December 1999
59 years old

Director
WATSON, Miranda Jane
Appointed Date: 10 February 1999
68 years old

Resigned Directors

Secretary
ADDISON, Hilary Mary
Resigned: 16 August 2001
Appointed Date: 15 February 2000

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 09 February 2000
Appointed Date: 10 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Director
ADDISON, Hilary Mary
Resigned: 16 August 2001
Appointed Date: 10 February 1999
82 years old

Director
ADLER, Benjamin
Resigned: 20 December 1999
Appointed Date: 10 February 1999
53 years old

Director
FAWCETT, Benjamin John
Resigned: 06 April 2004
Appointed Date: 16 August 2001
54 years old

Persons With Significant Control

Ms Lucy Georgina Dickens
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Ms Nanna Hepke
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr Oliver Quast
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Ms Miranda Jane Watson
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

FORTY NINE C.H.R. LTD. Events

13 Mar 2017
Confirmation statement made on 10 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 26 October 2016
25 May 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
15 Feb 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/02/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/02/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/02/99

11 Feb 1999
Secretary resigned
10 Feb 1999
Incorporation